logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Matthew Dean Nutt

    Related profiles found in government register
  • Mr Matthew Dean Nutt
    British born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, The Queens Drive, Mill End, Rickmansworth, WD3 8LL, England

      IIF 1
    • icon of address Unit 3, The Metro Centre, Dwight Road, Watford, Hertfordshire, WD18 9HG, England

      IIF 2 IIF 3
  • Nutt, Matthew Dean
    British company director born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 4 Thame House, Thame Road, Haddenham, Buckinghamshire, HP17 8HU

      IIF 4
  • Nutt, Matthew Dean
    British director born in July 1979

    Resident in England

    Registered addresses and corresponding companies
  • Nutt, Matthew Dean
    British managing director born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3 Waterside Business Centre, Canal Street, Leigh, WN7 4DB, England

      IIF 13
  • Nutt, Matthew Dean
    British nurse born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, The Metro Centre, Dwight Road, Watford, Hertfordshire, WD18 9HG, England

      IIF 14
  • Nutt, Matthew Dean
    British nurse manager born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, The Queens Drive, Mill End, Rickmansworth, Hertfordshire, WD3 8LL

      IIF 15 IIF 16 IIF 17
  • Nutt, Matthew Dean
    British nursing director born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hayes Cottage Care Centre, Grange Road, Hayes, Middx, UB3 2RR, United Kingdom

      IIF 18
  • Nutt, Matthew Dean
    British managing director born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 4 Thame House, Thame Road, Haddenham, Aylesbury, HP17 8HU, England

      IIF 19
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Suite 4 Thame House Thame Road, Haddenham, Aylesbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-02-02 ~ now
    IIF 6 - Director → ME
  • 2
    icon of address Suite 4 Thame House Thame Road, Haddenham, Aylesbury, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-09-28 ~ dissolved
    IIF 10 - Director → ME
  • 3
    ACCUROCARE WALLASEY LIMITED - 2024-09-09
    icon of address Suite 4 Thame House Thame Road, Haddenham, Aylesbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-01-26 ~ now
    IIF 11 - Director → ME
  • 4
    icon of address Suite 4 Thame House, Thame Road, Haddenham, Buckinghamshire
    Active Corporate (3 parents, 10 offsprings)
    Officer
    icon of calendar 2019-09-04 ~ now
    IIF 4 - Director → ME
  • 5
    icon of address Suite 4 Thame House Thame Road, Haddenham, Aylesbury, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-09-28 ~ dissolved
    IIF 5 - Director → ME
  • 6
    ACCUROCARE CONSULTANTS LIMITED - 2024-01-19
    ACCUROCARE HOMES LIMITED - 2020-06-23
    icon of address Suite 4 Thame House, Thame Road, Haddenham, Buckinghamshire
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2019-12-04 ~ now
    IIF 12 - Director → ME
  • 7
    ST JOHN'S HEALTHCARE LIMITED - 2019-06-24
    icon of address Suite 4 Thame House Thame Road, Haddenham, Aylesbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2015-12-11 ~ now
    IIF 19 - Director → ME
  • 8
    icon of address Suite 4 Thame House Thame Road, Haddenham, Aylesbury, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-01-04 ~ dissolved
    IIF 9 - Director → ME
  • 9
    icon of address Suite 4 Thame House Thame Road, Haddenham, Aylesbury, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-11-24 ~ now
    IIF 7 - Director → ME
  • 10
    MALCOLM SIMON DEVELOPMENTS LIMITED - 2021-06-22
    icon of address Suite 4 Thame House Thame Road, Haddenham, Aylesbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    603,634 GBP2021-05-14
    Officer
    icon of calendar 2021-05-13 ~ now
    IIF 8 - Director → ME
  • 11
    icon of address Suite 4 Thame House Thame Road, Haddenham, Aylesbury, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-04-01 ~ now
    IIF 15 - Director → ME
  • 12
    icon of address 81 Station Road, Marlow, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-01 ~ dissolved
    IIF 18 - Director → ME
Ceased 6
  • 1
    ST JOHN'S HEALTHCARE LIMITED - 2019-06-24
    icon of address Suite 4 Thame House Thame Road, Haddenham, Aylesbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-01
    IIF 3 - Has significant influence or control OE
  • 2
    icon of address Suite 4 Thame House Thame Road, Haddenham, Aylesbury, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-04-04 ~ 2024-04-10
    IIF 1 - Has significant influence or control OE
  • 3
    THE GRANGE (BASINGSTOKE) LIMITED - 1991-08-13
    icon of address Hayes Cottage Nursing Home, Grange Road, Hayes, Middx
    Active Corporate (1 parent)
    Equity (Company account)
    2,070,521 GBP2024-03-31
    Officer
    icon of calendar 2009-04-01 ~ 2015-03-10
    IIF 16 - Director → ME
  • 4
    icon of address Hayes Cottage Nursing Home, Grange Road, Hayes, England
    Active Corporate (2 parents)
    Equity (Company account)
    601,779 GBP2024-12-31
    Officer
    icon of calendar 2017-02-01 ~ 2019-04-01
    IIF 14 - Director → ME
  • 5
    ACCUROCARE LIMITED - 2020-02-14
    icon of address 27 Church Street, Rickmansworth, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -78,335 GBP2024-11-30
    Officer
    icon of calendar 2008-09-29 ~ 2019-12-17
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ 2019-12-16
    IIF 2 - Has significant influence or control OE
  • 6
    GDA CREATIVE LIMITED - 2016-09-27
    icon of address 3 Heath Field Close, Lowton, Warrington, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    10,834 GBP2024-08-31
    Officer
    icon of calendar 2018-09-01 ~ 2024-05-23
    IIF 13 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.